IONA COMMUNITY TRADING C.I.C.

IONA COMMUNITY TRADING C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIONA COMMUNITY TRADING C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156678
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IONA COMMUNITY TRADING C.I.C.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IONA COMMUNITY TRADING C.I.C. located?

    Registered Office Address
    Suite 9 Fairfield
    Govan Road
    G51 4XS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IONA COMMUNITY TRADING C.I.C.?

    Previous Company Names
    Company NameFromUntil
    IONA COMMUNITY TRADING LTDApr 11, 2011Apr 11, 2011
    THE ABBEY SHOP LIMITEDMar 16, 1995Mar 16, 1995

    What are the latest accounts for IONA COMMUNITY TRADING C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IONA COMMUNITY TRADING C.I.C.?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for IONA COMMUNITY TRADING C.I.C.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Torsten Haak as a director on Feb 08, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed iona community trading LTD\certificate issued on 08/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2023

    Change of name notice

    CONNOT

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2022

    RES15

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Clelland as a secretary on Oct 18, 2021

    1 pagesTM02

    Appointment of Mr Robert Henry Mclean as a secretary on Oct 18, 2021

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 21 Carlton Court Glasgow G5 9JP Scotland to Suite 9 Fairfield Govan Road Glasgow G51 4XS on Feb 17, 2021

    1 pagesAD01

    Appointment of Mr Paul Clelland as a secretary on Feb 17, 2021

    2 pagesAP03

    Termination of appointment of David James Dugan as a secretary on Feb 17, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mrs Joanna Claire Morling as a director on Aug 08, 2020

    2 pagesAP01

    Appointment of Professor Grant Jarvie as a director on Aug 08, 2020

    2 pagesAP01

    Termination of appointment of Isabel Sarle as a director on Aug 08, 2020

    1 pagesTM01

    Termination of appointment of Angus Rankin Mathieson as a director on Aug 08, 2020

    1 pagesTM01

    Termination of appointment of Susan Elizabeth Dale as a director on Aug 08, 2020

    1 pagesTM01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of IONA COMMUNITY TRADING C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Robert Henry
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Secretary
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    288830960001
    HAAK, Torsten
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Director
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    ScotlandGermanExecutive Director273336540001
    JARVIE, Grant, Professor, Dr
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Director
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    ScotlandBritishUniversity Professor171482080002
    MORLING, Joanna Claire
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Director
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    EnglandBritishCompany Director97448140001
    REID, Ronald John, Reverend Doctor
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Director
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    United KingdomBritishRetired Minister17843860001
    BOYLE, Graham Sinclair Wallace
    43 Thornwood Avenue
    Lenzie
    G66 4EL East Dunbartonshire
    Secretary
    43 Thornwood Avenue
    Lenzie
    G66 4EL East Dunbartonshire
    British48641620002
    CLELLAND, Paul
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    Secretary
    Govan Road
    G51 4XS Glasgow
    Suite 9 Fairfield
    Scotland
    279826750001
    DUGAN, David James
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Secretary
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    265194320001
    MARTEN, Michael, Dr
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Secretary
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    215476940001
    MCDOWALL, Judith Howie
    17 Vennard Gardens
    G41 2DB Glasgow
    Lanarkshire
    Secretary
    17 Vennard Gardens
    G41 2DB Glasgow
    Lanarkshire
    British952430002
    SCHOLEFIELD, Benedicte Jacqueline
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Secretary
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    241293520001
    SWINFEN, Robert
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Secretary
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    151861950001
    ADAM, Alison Rosemary
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    EnglandBritishSelf Employed189222180001
    AITKEN, Ewan Ritchie
    159 Restalrig Avenue
    EH7 6PJ Edinburgh
    Lothian
    Director
    159 Restalrig Avenue
    EH7 6PJ Edinburgh
    Lothian
    ScotlandBritishMinister91068950001
    BARROW, Simon Michael Andrew
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    ScotlandBritishThink Tank Director236199620001
    BLACK, James Sneddon
    7 Breck Terrace
    EH26 0RJ Penicuik
    Midlothian
    Director
    7 Breck Terrace
    EH26 0RJ Penicuik
    Midlothian
    BritishH.R. Consultant1085110001
    BURGESS, Ruth
    The Iona Community
    4th Floor, Savoy House
    G2 3DH 140 Sauchiehall St
    Glasgow
    Director
    The Iona Community
    4th Floor, Savoy House
    G2 3DH 140 Sauchiehall St
    Glasgow
    United KingdomBritishRetired161111860001
    DALE, Susan Elizabeth
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    United KingdomBritishPsychotherapist248117970001
    DOIG, Sheila
    38 Kitchener Road
    HP11 2SN High Wycombe
    Buckinghamshire
    Director
    38 Kitchener Road
    HP11 2SN High Wycombe
    Buckinghamshire
    ScotlandBritishRetired39709060001
    DUNCANSON, Mary Burke
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    ScotlandBritishMinister172244000002
    ELLIOTT, Gavin John, Rev
    61 High Street
    ML12 6DA Biggar
    Lanarkshire
    Director
    61 High Street
    ML12 6DA Biggar
    Lanarkshire
    BritishMinister Of Religion65318110001
    GALLOWAY, Ian Francis
    Flat 1/L
    21 Kelbourne Street
    G20 8PE Glasgow
    Strathclyde
    Director
    Flat 1/L
    21 Kelbourne Street
    G20 8PE Glasgow
    Strathclyde
    BritishResources And Development Mana42397150001
    GORDON, Mary Todd
    7 Buckstone Row
    EH10 6TW Edinburgh
    Director
    7 Buckstone Row
    EH10 6TW Edinburgh
    BritishMedical Receptionist44886900001
    HUGHES, James
    41 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    41 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    BritishManagement Consultant94920001
    JACOBSEN, Margaret Hall
    The Iona Community
    4th Floor, Savoy House
    G2 3DH 140 Sauchiehall St
    Glasgow
    Director
    The Iona Community
    4th Floor, Savoy House
    G2 3DH 140 Sauchiehall St
    Glasgow
    United KingdomBritishRetired146631430001
    MACDONALD-HAAK, Aileen Dorothy
    Kirkintilloch Road
    Bishopbriggs
    G64 2AA Glasgow
    97
    Director
    Kirkintilloch Road
    Bishopbriggs
    G64 2AA Glasgow
    97
    ScotlandBritishSocial Worker139419670001
    MACLEAN, Christian
    Blawlowan
    Queensferry Road
    PH5 2AQ Muthill, Crieff
    Perthshire
    Director
    Blawlowan
    Queensferry Road
    PH5 2AQ Muthill, Crieff
    Perthshire
    BritishVoluntary Sector Manager102690500001
    MARTEN, Michael Arthur, Dr
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    ScotlandBritishLecturer193055880001
    MATHIESON, Angus Rankin
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Director
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    ScotlandBritishMinister105933940001
    MATHIESON, Angus Rankin
    21 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    21 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    ScotlandBritishMinister Of Religion105933940001
    MATHIESON, Angus Rankin
    118 Lochside Road
    KA8 9LJ Ayr
    Director
    118 Lochside Road
    KA8 9LJ Ayr
    BritishMinister Of Religion34037970001
    MAY, Alison Mary
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Tayside
    Director
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Tayside
    BritishDirector55599740001
    MAY, Malcolm Stuart
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Angus
    Director
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Angus
    BritishChief Officer334110001
    MILLER, Susan, Dr
    North Street
    ML9 2AH Larkhall
    38
    Lanarkshire
    Director
    North Street
    ML9 2AH Larkhall
    38
    Lanarkshire
    United KingdomBritishUniversity Tutor139419990001
    ORR MACDONALD, Lesley Anne, Dr
    6 Wardie Avenue
    EH5 2AB Edinburgh
    Director
    6 Wardie Avenue
    EH5 2AB Edinburgh
    BritishAssociate Secretary57755580002

    Who are the persons with significant control of IONA COMMUNITY TRADING C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Iona Community
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    Apr 06, 2016
    Carlton Court
    G5 9JP Glasgow
    21
    Scotland
    No
    Legal FormCharity And Limited Company
    Country RegisteredScotland
    Legal AuthorityCharity And Company Law
    Place RegisteredScotland
    Registration NumberSc096243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0